Shoebury
Essex
SS3 9TN
Director Name | Irene Brenda Crancher |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(2 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 October 2001) |
Role | Florist |
Correspondence Address | Flat 4 Manor Court Nelson Drive Leigh On Sea Essex SS9 1DA |
Secretary Name | Irene Brenda Crancher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(2 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 October 2001) |
Role | Florist |
Correspondence Address | Flat 4 Manor Court Nelson Drive Leigh On Sea Essex SS9 1DA |
Secretary Name | Mr Brent Lee Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 130 Neil Armstrong Way Eastwood Leigh On Sea Essex SS9 5UL |
Director Name | WHBC Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Secretary Name | WHBC Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Registered Address | 631 Southchurch Road Southend-On-Sea SS1 2PN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2007 | Strike-off action suspended (1 page) |
6 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: 19 whitegate road southend on sea essex SS1 2LH (1 page) |
14 June 2006 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2006 | Return made up to 18/06/05; full list of members (2 pages) |
16 December 2005 | Secretary resigned (1 page) |
13 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
2 August 2004 | Return made up to 18/06/04; full list of members (6 pages) |
22 July 2003 | Return made up to 18/06/03; full list of members
|
23 April 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
26 June 2002 | Return made up to 18/06/02; full list of members
|
29 October 2001 | New director appointed (2 pages) |
19 October 2001 | Ad 20/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 October 2001 | Accounting reference date extended from 30/06/02 to 31/07/02 (1 page) |
19 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | Registered office changed on 19/10/01 from: flat 4 manor court nelson drive leigh on sea essex SS9 1DA (1 page) |
12 October 2001 | New secretary appointed;new director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
18 June 2001 | Incorporation (14 pages) |